Advanced company searchLink opens in new window

EVOXGEAR LIMITED

Company number 08224002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2016 TM02 Termination of appointment of Atiqa Waheed as a secretary on 3 June 2016
26 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
04 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
23 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
13 Jun 2015 AD01 Registered office address changed from 6 Elm Terrace Beech Street Liverpool L7 0HD England to 81 Earle Road Liverpool L7 6AD on 13 June 2015
24 Feb 2015 AD01 Registered office address changed from 42 Bagot Street Liverpool L15 0HT England to 6 Elm Terrace Beech Street Liverpool L7 0HD on 24 February 2015
19 Feb 2015 TM02 Termination of appointment of Muhammad Salman Ashraf as a secretary on 1 January 2015
19 Feb 2015 AP03 Appointment of Mrs Atiqa Waheed as a secretary on 1 January 2015
18 Nov 2014 AD01 Registered office address changed from 16 Maple Grove Liverpool L8 0RL to 42 Bagot Street Liverpool L15 0HT on 18 November 2014
20 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
17 May 2014 AA Accounts for a dormant company made up to 30 September 2013
12 Dec 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
12 Dec 2013 CH03 Secretary's details changed for Mr Muhammad Salman Ashraf on 12 December 2013
12 Dec 2013 CH01 Director's details changed for Mr Muhammad Salman Ashraf on 12 December 2013
25 Sep 2013 AD01 Registered office address changed from 49 Wanstead Lane Ilford IG1 3SF England on 25 September 2013
21 Sep 2012 NEWINC Incorporation